Trillium Associates (south West) Limited

General information

Name:

Trillium Associates (south West) Ltd

Office Address:

Suites 10-16 Lincoln House The Paddocks CB1 8DH Cherry Hinton Road

Number: 07610377

Incorporation date: 2011-04-20

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

Trillium Associates (south West) came into being in 2011 as a company enlisted under no 07610377, located at CB1 8DH Cherry Hinton Road at Suites 10-16 Lincoln House. This firm has been in business for 13 years and its state is active - proposal to strike off. The firm's Standard Industrial Classification Code is 78200 which means Temporary employment agency activities. The firm's latest financial reports cover the period up to 2018-02-28 and the most current annual confirmation statement was released on 2021-02-19.

According to the latest data, we have a solitary managing director in the company: Job E. (since January 5, 2017). This firm had been guided by Mark S. till six years ago. What is more another director, including Kelly H. gave up the position in 2017.

Job E. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Job E.

Role: Director

Appointed: 05 January 2017

Latest update: 23 March 2024

People with significant control

Job E.
Notified on 2 April 2019
Nature of control:
substantial control or influence
Mark S.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 05 March 2022
Confirmation statement last made up date 19 February 2021
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 September 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 14 July 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 18 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2nd Floor 4 Adkins Corner Perne Road

Post code:

CB1 3RU

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
13
Company Age

Similar companies nearby

Closest companies